Name: | HEALTH GURU MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2004 (21 years ago) |
Entity Number: | 3098821 |
ZIP code: | 07310 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 525 WASHINGTON BLVD, SUITE 2620, JERSEY CITY, NJ, United States, 07310 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT REGULAR | Chief Executive Officer | 525 WASHINGTON BLVD, SUITE 2620, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2014-10-02 | Address | 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2014-10-02 | Address | 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2012-10-11 | Address | 494 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2012-10-11 | Address | 494 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2017-12-08 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000242 | 2017-12-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-08 |
170913000469 | 2017-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-10-13 |
141002006856 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
121011006720 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
110527002076 | 2011-05-27 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State